Search icon

THREEFOLD HOLDINGS LLC

Company Details

Name: THREEFOLD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352502
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 333 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Central Index Key

CIK number Mailing Address Business Address Phone
1615583 270 BERKELEY PLACE, BROOKLYN, NY, 11217 270 BERKELEY PLACE, BROOKLYN, NY, 11217 00-000-0000

Filings since 2014-08-05

Form type D
File number 021-222319
Filing date 2014-08-05
File View File

DOS Process Agent

Name Role Address
THREEFOLD HOLDINGS LLC DOS Process Agent 333 DOUGLASS STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
745473 Retail grocery store No data No data No data 20 CLINTON AVE, HUNTINGTON, NY, 11743 No data
735279 Retail grocery store No data No data No data 333 DOUGLASS STREET, BROOKLYN, NY, 11217 No data
0370-24-132311 Alcohol sale 2024-10-11 2024-10-11 2024-10-31 333 339 DOUGLAS ST, BROOKLYN, NY, 11217 Food & Beverage Business
0370-24-107985 Alcohol sale 2024-04-15 2024-04-15 2026-03-31 113 FRANKLIN ST, BROOKLYN, New York, 11222 Food & Beverage Business
0423-22-108215 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 113 FRANKLIN ST, BROOKLYN, NY, 11222 Additional Bar
0268-23-131200 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 517 CLAYTON RD, NEW YORK, New York, 10004 Summer Food & Beverage Business
CM-23-00009 Alcohol sale 2023-10-02 2023-10-02 2026-10-31 333 339 DOUGLAS ST, BROOKLYN, New York, 11217 Combined Craft Status
0015-23-108010 Alcohol sale 2023-04-10 2023-04-10 2026-10-31 333 339 DOUGLAS ST, BROOKLYN, New York, 11217 Farm Brewer
0267-23-138052 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 20 CLINTON AVE, HUNTINGTON, New York, 11743 Food & Beverage Business
0014-22-116364 Alcohol sale 2022-10-26 2022-10-26 2026-10-31 333 339 DOUGLAS ST, BROOKLYN, New York, 11217 Micro-Brewer

History

Start date End date Type Value
2013-11-19 2025-01-28 Address 333 DOUGLAS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-01-29 2013-11-19 Address 270 BERKELEY PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001316 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230112002224 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210107061502 2021-01-07 BIENNIAL STATEMENT 2021-01-01
170105006557 2017-01-05 BIENNIAL STATEMENT 2017-01-01
161003007879 2016-10-03 BIENNIAL STATEMENT 2015-01-01
131119000423 2013-11-19 CERTIFICATE OF CHANGE 2013-11-19
130129000552 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-20 THREES BREWING 333 DOUGLAS STREET, BROOKLYN, Kings, NY, 11217 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8416617207 2020-04-28 0202 PPP 333 DOUGLAS ST, BROOKLYN, NY, 11217
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460469
Loan Approval Amount (current) 460469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465780.16
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106132 Americans with Disabilities Act - Other 2021-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-03
Termination Date 2022-04-11
Section 1331
Status Terminated

Parties

Name HINES
Role Plaintiff
Name THREEFOLD HOLDINGS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State